DREAMS 2 DESTINY LIMITED

05766010
3A NORHEADS LANE BIGGIN HILL WESTERHAM TN16 3XT

Documents

Documents
Date Category Description Pages
11 Sep 2018 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2018 officers Termination of appointment of director (Alan Boyd Clark) 1 Buy now
05 Jan 2018 accounts Annual Accounts 6 Buy now
25 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
04 Nov 2016 accounts Annual Accounts 6 Buy now
19 May 2016 annual-return Annual Return 4 Buy now
01 Dec 2015 accounts Annual Accounts 6 Buy now
26 Apr 2015 annual-return Annual Return 4 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2015 accounts Annual Accounts 6 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 accounts Annual Accounts 6 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 6 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
27 Jan 2012 accounts Annual Accounts 4 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Nikki Clark) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Alan Boyd Clark) 2 Buy now
09 Jan 2010 accounts Annual Accounts 5 Buy now
06 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 5 Buy now
03 Oct 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
22 Sep 2008 annual-return Return made up to 03/04/07; full list of members 3 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from bank chambers 156 main road biggin hill kent TN16 3BA 1 Buy now
02 Sep 2008 address Registered office changed on 02/09/2008 from 106 paynesfield rd tatsfield surrey TN16 2BQ 1 Buy now
23 Jul 2008 officers Appointment terminated director david sinclair 1 Buy now
23 Jul 2008 officers Appointment terminated secretary giles hawkes 1 Buy now
22 Jul 2008 officers Director appointed alan clark 2 Buy now
22 Jul 2008 officers Director appointed nikki clark 2 Buy now
02 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2007 accounts Annual Accounts 5 Buy now
18 Sep 2007 gazette Gazette Notice Compulsary 1 Buy now
03 Apr 2006 incorporation Incorporation Company 17 Buy now